Search icon

ELANTECH LLC

Company Details

Name: ELANTECH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100708
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 92 CENTRAL AVE, UNIT C, FARMINGDALE, NY, United States, 11735

Agent

Name Role Address
SAMEER HAJEE Agent 92 CENTRAL AVE, UNIT C, FARMINGDALE, NY, 11135

DOS Process Agent

Name Role Address
ELANTECH LLC DOS Process Agent 92 CENTRAL AVE, UNIT C, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2021-05-04 2023-05-01 Address 92 CENTRAL AVE, UNIT C, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2019-09-24 2023-05-01 Address 92 CENTRAL AVE, UNIT C, FARMINGDALE, NY, 11135, USA (Type of address: Registered Agent)
2019-09-24 2021-05-04 Address 92 CENTRAL AVE, UNIT C, FARMINGDALE, NY, 11135, USA (Type of address: Service of Process)
2011-05-31 2019-09-24 Address 810 EVERGREEN DRIVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001942 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210504060312 2021-05-04 BIENNIAL STATEMENT 2021-05-01
210331060292 2021-03-31 BIENNIAL STATEMENT 2019-05-01
190924000541 2019-09-24 CERTIFICATE OF CHANGE 2019-09-24
121121000974 2012-11-21 CERTIFICATE OF PUBLICATION 2012-11-21
110531000442 2011-05-31 ARTICLES OF ORGANIZATION 2011-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1504387709 2020-05-01 0235 PPP 92 CENTRAL AVE UNIT C, FARMINGDALE, NY, 11735
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81305
Loan Approval Amount (current) 81305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82199.17
Forgiveness Paid Date 2021-06-10
9165808603 2021-03-25 0235 PPS 92 Central Ave Ste C, Farmingdale, NY, 11735-6921
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53667
Loan Approval Amount (current) 53667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6921
Project Congressional District NY-02
Number of Employees 9
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53948.96
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State